ROYSCOT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameROYSCOT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01996137
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ROYSCOT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ROYSCOT LIMITED located?

    Registered Office Address
    280 Bishopsgate
    EC2M 4RB London,
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ROYSCOT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROYSCOT LARCH LIMITEDJul 12, 1990Jul 12, 1990
    ROYSCOT FINANCE LIMITEDAug 04, 1986Aug 04, 1986
    LARKSLICK LIMITEDMar 05, 1986Mar 05, 1986

    What are the latest accounts for ROYSCOT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ROYSCOT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Mar 30, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Joseph Alexander Pattara as a director on Feb 21, 2017

    2 pagesAP01

    Termination of appointment of James Higginbotham as a director on Feb 21, 2017

    1 pagesTM01

    Confirmation statement made on Feb 09, 2017 with updates

    6 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    26 pagesAA

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on Aug 17, 2016

    1 pagesAD01

    Annual return made up to Feb 02, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 1,000
    SH01

    Certificate of change of name

    Company name changed royscot larch LIMITED\certificate issued on 15/01/16
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 04, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Peter Edmund Lord as a director on Dec 04, 2015

    2 pagesAP01

    Termination of appointment of Peter John Draper as a director on Nov 27, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    26 pagesAA

    Termination of appointment of Andrew Paul Gadsby as a director on May 11, 2015

    1 pagesTM01

    Appointment of Mr Andrew Paul Gadsby as a director on Feb 27, 2015

    2 pagesAP01

    Appointment of Mr Ian John Isaac as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015

    1 pagesTM01

    Annual return made up to Feb 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2015

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1,000
    SH01

    Who are the officers of ROYSCOT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    ISAAC, Ian John
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish195554680001
    LORD, Peter Edmund
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish195549570001
    PATTARA, Joseph Alexander
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish218232410001
    BLAIR, Lorraine May
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    Secretary
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    British108955810001
    CAMERON, Lindsey Helen
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Secretary
    The Terrace
    Glenlomond
    KY13 9HF Kinross
    Suite Gleann Cottage, 1
    Other132335590001
    CASTRO, Marcos
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Secretary
    2b St Johns Road
    RH1 6HF Redhill
    Surrey
    Other109248350003
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DALY, Kirsty
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    161518860001
    FLETCHER, Rachel Elizabeth
    Flat 1 Basement
    269 Magdalen Road Earlsfield
    SW18 3NZ London
    Secretary
    Flat 1 Basement
    269 Magdalen Road Earlsfield
    SW18 3NZ London
    British106745220001
    WILLIAMSON, Amy
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Glasgow Road
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    166980320001
    WOODCOCK, Michael Ian Charles
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    Secretary
    High Elms Bowbridge Lane
    Prestbury
    GL52 3BL Cheltenham
    Gloucestershire
    British33177050001
    BALDOCK, Alexander David
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    Director
    Westbourne Park Road
    W11 1EP London
    218
    United Kingdom
    United KingdomBritish132330380001
    CAWSTON, Malcolm Charles
    11 Tivoli Street
    GL50 2UW Cheltenham
    Gloucestershire
    Director
    11 Tivoli Street
    GL50 2UW Cheltenham
    Gloucestershire
    EnglandBritish10449470002
    CLIBBENS, Nigel Timothy John
    Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    40a
    Kent
    England
    Director
    Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    40a
    Kent
    England
    United KingdomBritish49141230004
    DOBBS, Clive Richard
    The Rowans Gravel Pits Close
    Bredon
    GL20 7QL Tewkesbury
    Gloucestershire
    Director
    The Rowans Gravel Pits Close
    Bredon
    GL20 7QL Tewkesbury
    Gloucestershire
    British44775400001
    DRAPER, Peter John
    Riverview House River Walk
    Appleford Road
    OX14 4NR Sutton Courtenay
    Oxfordshire
    Director
    Riverview House River Walk
    Appleford Road
    OX14 4NR Sutton Courtenay
    Oxfordshire
    United KingdomBritish12824780002
    EVANS, John Huw
    Greystones
    Syreford Road Shipton Oliffe
    GL54 4JG Cheltenham
    Gloucestershire
    Director
    Greystones
    Syreford Road Shipton Oliffe
    GL54 4JG Cheltenham
    Gloucestershire
    British33175890001
    FINLAYSON, David John Mcintosh
    8 Greenfields
    New Barn Lane Prestbury
    GL52 3LG Cheltenham
    Gloucestershire
    Director
    8 Greenfields
    New Barn Lane Prestbury
    GL52 3LG Cheltenham
    Gloucestershire
    British33124430005
    GADSBY, Andrew Paul
    RH1 1NP Redhill
    3 Princess Way
    Surrey
    England
    Director
    RH1 1NP Redhill
    3 Princess Way
    Surrey
    England
    EnglandBritish74834980002
    GARNER-JONES, Russell Anthony
    Bishopsgate
    EC2M 3UR London
    135
    England
    Director
    Bishopsgate
    EC2M 3UR London
    135
    England
    EnglandBritish164301110001
    HARFIELD, Wesley William
    Floor
    7th Floor 280 Bishopsgate
    EC2M 4RB London
    7th
    England
    Director
    Floor
    7th Floor 280 Bishopsgate
    EC2M 4RB London
    7th
    England
    EnglandBritish174411210001
    HART, Andrew Stuart
    31 Daws Lea
    HP11 1QG High Wycombe
    Buckinghamshire
    Director
    31 Daws Lea
    HP11 1QG High Wycombe
    Buckinghamshire
    UkBritish122344060001
    HAYES, Kevin Anthony
    Wolverton Close
    SN14 0FG Chippenham
    16
    Wiltshire
    England
    Director
    Wolverton Close
    SN14 0FG Chippenham
    16
    Wiltshire
    England
    EnglandBritish136999420001
    HEANEY, Brian Ward
    93 Broadmarsh Lane
    Freeland
    OX8 8QP Witney
    Oxfordshire
    Director
    93 Broadmarsh Lane
    Freeland
    OX8 8QP Witney
    Oxfordshire
    British33110650001
    HIGGINBOTHAM, James
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish179303520001
    KNOWLES, Christopher George
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    Director
    Whispering Well House
    Chander Hill Lane, Holymoorside
    S42 7HN Chesterfield
    Derbyshire
    British67501900002
    LYNAM, Paul Anthony
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    Director
    24 Warwick Road
    RG2 7AX Reading
    Berkshire
    United KingdomIrish100755360001
    MALE, Paul David
    47 Norman Avenue
    OX14 2HJ Abingdon
    Oxfordshire
    Director
    47 Norman Avenue
    OX14 2HJ Abingdon
    Oxfordshire
    British2817010001
    MALE, Stephen John
    31 Abbott Road
    OX14 2DT Abingdon
    Oxfordshire
    Director
    31 Abbott Road
    OX14 2DT Abingdon
    Oxfordshire
    British16648740002
    MARSTON, Paul Martin
    8 Heritage View
    Hatch Warren
    RG22 4XN Basingstoke
    Hampshire
    Director
    8 Heritage View
    Hatch Warren
    RG22 4XN Basingstoke
    Hampshire
    British106148100001
    OAKES, Bevis Ian
    8 Newstead Road
    Barnwood
    GL4 7TQ Gloucester
    Gloucestershire
    Director
    8 Newstead Road
    Barnwood
    GL4 7TQ Gloucester
    Gloucestershire
    British37380060001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    RUDGE, Jeremy Charles Harrington
    1 Maltings Close
    Barnes
    SW13 0NL London
    Director
    1 Maltings Close
    Barnes
    SW13 0NL London
    United KingdomBritish99877540001
    SLATER, Lesley Yvonne
    7 Glendale Avenue
    Wash Common
    RG14 6SG Newbury
    Berkshire
    Director
    7 Glendale Avenue
    Wash Common
    RG14 6SG Newbury
    Berkshire
    British60223780001

    Who are the persons with significant control of ROYSCOT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC2M 4RB London
    280 Bishopsgate
    England
    Apr 06, 2016
    EC2M 4RB London
    280 Bishopsgate
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number00309713
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0